Name: | LLOYD FLOYD, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Jan 2001 (24 years ago) |
Entity Number: | 2595915 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | ADAM MIMELES, 150 EAST 42ND ST, 11TH FLR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
ELLENOFF GROSSMAN SCHOLE LLP | DOS Process Agent | ADAM MIMELES, 150 EAST 42ND ST, 11TH FLR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2008-12-23 | 2013-01-29 | Address | ADAM MINELES, 150 EAST 42ND ST, 11TH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2007-01-16 | 2008-12-23 | Address | ADAM MINELES LLP, 370 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2003-01-15 | 2007-01-16 | Address | FELDMAN WEINSTEIN LLP, 420 LEXINGTON AVE, NEW YORK, NY, 10170, USA (Type of address: Service of Process) |
2001-01-19 | 2003-01-15 | Address | FELDMAN & ASSOCIATES, 36 WEST 44TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130129006221 | 2013-01-29 | BIENNIAL STATEMENT | 2013-01-01 |
081223002425 | 2008-12-23 | BIENNIAL STATEMENT | 2009-01-01 |
070116002070 | 2007-01-16 | BIENNIAL STATEMENT | 2007-01-01 |
050308002014 | 2005-03-08 | BIENNIAL STATEMENT | 2005-01-01 |
030115002115 | 2003-01-15 | BIENNIAL STATEMENT | 2003-01-01 |
010119000347 | 2001-01-19 | ARTICLES OF ORGANIZATION | 2001-01-19 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State